- Company Overview for MJB MARKETING LIMITED (05356702)
- Filing history for MJB MARKETING LIMITED (05356702)
- People for MJB MARKETING LIMITED (05356702)
- More for MJB MARKETING LIMITED (05356702)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 May 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
04 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Feb 2014 | DS01 | Application to strike the company off the register | |
15 Feb 2013 | AR01 |
Annual return made up to 8 February 2013 with full list of shareholders
Statement of capital on 2013-02-15
|
|
08 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Feb 2012 | AR01 | Annual return made up to 8 February 2012 with full list of shareholders | |
09 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jun 2011 | AR01 | Annual return made up to 8 February 2011 with full list of shareholders | |
08 Jun 2011 | AD01 | Registered office address changed from 1 Butterworth Yard 15 Bedford Street Woburn Milton Keynes Bedfordshire MK17 9QB United Kingdom on 8 June 2011 | |
08 Jun 2011 | CH01 | Director's details changed for Miss Melanie Beck on 8 February 2011 | |
08 Jun 2011 | AD01 | Registered office address changed from 9 the Old Drive Welwyn Garden City Hertfordshire AL8 6TB United Kingdom on 8 June 2011 | |
07 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 Mar 2010 | AR01 | Annual return made up to 8 February 2010 with full list of shareholders | |
24 Mar 2010 | CH01 | Director's details changed for Melanie Beck on 8 February 2010 | |
24 Mar 2010 | AD01 | Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN on 24 March 2010 | |
22 Mar 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
01 May 2009 | 363a | Return made up to 08/02/09; full list of members | |
03 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
30 Sep 2008 | 363a | Return made up to 08/02/08; full list of members | |
03 Jun 2008 | 363a | Return made up to 08/02/07; full list of members | |
03 Jun 2008 | 288c | Director's change of particulars / melanie beck / 28/02/2008 |